Company NameFederal Direct Limited
Company StatusDissolved
Company Number03611702
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 9 months ago)
Dissolution Date30 January 2001 (23 years, 3 months ago)

Directors

Secretary NameBonnie Avis
NationalityBritish
StatusClosed
Appointed28 September 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 30 January 2001)
RoleBusiness Person
Correspondence AddressTelford House Castle Hill
Rochester
Kent
ME1 1QQ
Director NameRobert Bennett Martin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1999(9 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 30 January 2001)
RoleBuyer
Correspondence Address14 Warners Court
Silks Way
Braintree
Essex
CM7 3GB
Director NameNickola Marie Avis
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(10 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 30 January 2001)
RoleGeneral Manager
Correspondence Address13 Gill Crescent
Northfleet
Gravesend
Kent
DA11 7JJ
Director NameBonnie Avis
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(1 month, 3 weeks after company formation)
Appointment Duration4 weeks (resigned 26 October 1998)
RoleBusiness Person
Correspondence AddressTelford House Castle Hill
Rochester
Kent
ME1 1QQ
Director NameDavid Mackelden
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(1 month, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 May 1999)
RoleCompany Director
Correspondence AddressCrown Cottage
Gravesend Road
Shorne
Kent
DA12 3JL
Director NameChris Charles Long
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(2 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 09 July 1999)
RoleCompany Director
Correspondence Address29 Sandgate Court
Rainham
Gillingham
Kent
ME8 8TQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressLonsdale House
Northfleet Industrial Estate
Gravesend
Kent
DA11 9SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardSwanscombe
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

30 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2000First Gazette notice for compulsory strike-off (1 page)
29 February 2000Strike-off action suspended (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
16 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999Ad 18/05/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
23 May 1999Director resigned (1 page)
3 November 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
5 October 1998Registered office changed on 05/10/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
5 October 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed;new director appointed (2 pages)
7 August 1998Incorporation (14 pages)